London
EC3M 4BS
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 April 2018) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Colin David Johnson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 April 2018) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 April 2018) |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Jonathan Sinclair Gilbert |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | Nash House 6 The Quillot Burwood Park Walton On Thames Surrey KT12 5BY |
Director Name | Stephen John Hirst |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 1997) |
Role | Insurance Broker |
Correspondence Address | 50 Bradbourne Street London SW6 3TE |
Director Name | Mr John Woodruffe Eagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 13 Lamont Road London SW10 0HR |
Director Name | David Hamilton Boag |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | The Ship House Tuttington Aylsham Norfolk NR11 6AG |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(18 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Mr Stephen Thomas Barton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 21 Sutton Place London E9 6EH |
Director Name | Steven Martin Brilling |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1996(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 1997) |
Role | Executive Vice President |
Correspondence Address | 8445 Ne 12th Street Medina Washington Usa 98039 Usa Foreign |
Director Name | Harold Oliver Collingwood |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1999) |
Role | Insurance Broker |
Correspondence Address | 1a Gilmour Rise Billericay Essex CM12 9NB |
Director Name | Mr Guy Reed Realf |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2000) |
Role | Insurance Broker |
Correspondence Address | Fairfields 56 The Street Bunwell Norfolk NR14 7DW |
Director Name | Mr Alan John Pitts |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2002) |
Role | Reinsurance Consultant |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Patrick Blake Hann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | School Cottage Pond Lane Surlingham Norwich Norfolk NR14 7DH |
Director Name | Peter Charles Sutherland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 17 Bushey Way Park Langley Beckenham Kent BR3 6TA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(24 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 March 2010) |
Role | Secretary |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Steven John Goate |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2002) |
Role | Reinsurance Broker |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Brian William Evans |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2002) |
Role | Insurance Broker |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Yvonne Anne Eatwell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Julian Russell Porter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2002) |
Role | Reinsurance Broker |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Lawrence George Salter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2000(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2001) |
Role | Reinsurance Broker |
Correspondence Address | 4a Northiam Street London E9 7HQ |
Director Name | Charles Albert Higham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2002(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2005) |
Role | Reinsurance Broker |
Correspondence Address | 1 Musket Trail Simsbury Ct 06070 United States |
Director Name | Susan Joan Sanfey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2005) |
Role | Reinsurance Broker |
Correspondence Address | Broughton Cottage London Road Dunton Green Kent TN13 2TD |
Director Name | Keith George Fenwick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Insurance Broker |
Correspondence Address | 11 Norfolk Farm Road Pyrford Surrey GU22 8LF |
Director Name | Mr Brian Johnston |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2010) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 126 Highland Avenue Chatham New Jersey 07928 United States |
Director Name | Nigel John Griffey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(30 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 2006) |
Role | Accountant |
Correspondence Address | 3662 Marquis Lane Huntingdon Valley Pa 19006 United States |
Director Name | Mrs Sally-Ann Hibberd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 30 Agates Lane Ashtead Surrey KT21 2ND |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(35 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 25 Boultwood Road London E6 5QH |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 2017) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(35 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 2013) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Website | rsl-solutions.co.uk |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20k at £1 | Randall & Quilter Is Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,657,638 |
Net Worth | £1,257,986 |
Cash | £31,538 |
Current Liabilities | £256,683 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Delivered on: 22 October 2011 Satisfied on: 9 July 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
12 October 1993 | Delivered on: 23 October 1993 Satisfied on: 22 March 2002 Persons entitled: Lloyd's as Trustee for the Creditors Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee under the terms of a floating charge dated 21/08/89. Particulars: Any liability of the company in respect of the loan or overdraft obtained by the company. Fully Satisfied |
21 August 1989 | Delivered on: 2 September 1989 Satisfied on: 22 March 2002 Persons entitled: Lloyds(As Trustee) Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies for the time being standing to the credit of lloyds brokers byelaw see form 395 for details. Fully Satisfied |
23 February 1983 | Delivered on: 4 March 1983 Satisfied on: 22 March 2002 Persons entitled: The Corporation of Lloyd'S. Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The company's right title and interest in the monies standing to the credit of the company's 'c' account. (See doc M. 60). Fully Satisfied |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
22 January 2018 | Solvency Statement dated 19/01/18 (1 page) |
22 January 2018 | Statement by Directors (1 page) |
22 January 2018 | Resolutions
|
22 January 2018 | Statement of capital on 22 January 2018
|
8 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 May 2017 | Termination of appointment of Mark Andrew Langridge as a director on 27 March 2017 (1 page) |
5 May 2017 | Termination of appointment of Mark Andrew Langridge as a director on 27 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
9 December 2016 | Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 January 2016 | Secretary's details changed for R&Q Central Services Limited on 1 January 2016 (1 page) |
25 January 2016 | Secretary's details changed for R&Q Central Services Limited on 1 January 2016 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages) |
19 January 2015 | Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 November 2014 | Termination of appointment of Yvonne Anne Eatwell as a director on 6 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Yvonne Anne Eatwell as a director on 6 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Yvonne Anne Eatwell as a director on 6 November 2014 (1 page) |
1 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Memorandum and Articles of Association (30 pages) |
17 July 2014 | Memorandum and Articles of Association (30 pages) |
9 July 2014 | Satisfaction of charge 4 in full (4 pages) |
9 July 2014 | Satisfaction of charge 4 in full (4 pages) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
17 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
17 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
12 December 2013 | Statement of company's objects (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Statement of company's objects (2 pages) |
12 December 2013 | Resolutions
|
24 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 October 2011 | Appointment of Mr Colin David Johnson as a director (2 pages) |
12 October 2011 | Appointment of Mr Colin David Johnson as a director (2 pages) |
7 July 2011 | Director's details changed for Yvonne Anne Eatwell on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Yvonne Anne Eatwell on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Yvonne Anne Eatwell on 7 July 2011 (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 May 2011 | Secretary's details changed for R & Q Secretaries Limited on 15 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for R & Q Secretaries Limited on 15 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Yvonne Anne Eatwell on 6 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Mr Steven John Goate on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Yvonne Anne Eatwell on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Steven John Goate on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Yvonne Anne Eatwell on 6 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Mr Steven John Goate on 6 May 2011 (2 pages) |
26 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 26 April 2011 (2 pages) |
3 November 2010 | Appointment of R & Q Secretaries Limited as a secretary (3 pages) |
3 November 2010 | Termination of appointment of Polly Naher as a secretary (2 pages) |
3 November 2010 | Appointment of R & Q Secretaries Limited as a secretary (3 pages) |
3 November 2010 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 3 November 2010 (2 pages) |
3 November 2010 | Termination of appointment of Brian Johnston as a director (2 pages) |
3 November 2010 | Termination of appointment of Brian Johnston as a director (2 pages) |
3 November 2010 | Appointment of Mr Alan Kevin Quilter as a director (3 pages) |
3 November 2010 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 3 November 2010 (2 pages) |
3 November 2010 | Termination of appointment of Theresa Zlotnik as a director (2 pages) |
3 November 2010 | Appointment of Mr Alan Kevin Quilter as a director (3 pages) |
3 November 2010 | Termination of appointment of Theresa Zlotnik as a director (2 pages) |
3 November 2010 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 3 November 2010 (2 pages) |
3 November 2010 | Termination of appointment of Polly Naher as a secretary (2 pages) |
3 November 2010 | Appointment of Mr Mark Andrew Langridge as a director (3 pages) |
3 November 2010 | Appointment of Mr Mark Andrew Langridge as a director (3 pages) |
17 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
1 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
10 September 2007 | Company name changed resolutions international limite d\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed resolutions international limite d\certificate issued on 10/09/07 (2 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (13 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (13 pages) |
1 March 2006 | New director appointed (3 pages) |
1 March 2006 | New director appointed (3 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
18 June 2005 | Return made up to 01/03/05; full list of members (6 pages) |
18 June 2005 | Return made up to 01/03/05; full list of members (6 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: sackville house 143-149 fenchrch street london EC3M 6BN (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: sackville house 143-149 fenchrch street london EC3M 6BN (1 page) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
21 May 2003 | Location of register of members (1 page) |
21 May 2003 | Location of register of members (1 page) |
26 March 2003 | Return made up to 01/03/03; no change of members (7 pages) |
26 March 2003 | Return made up to 01/03/03; no change of members (7 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (8 pages) |
4 March 2002 | Return made up to 01/03/02; no change of members (8 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
22 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
23 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
2 December 1999 | Secretary's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (8 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (8 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
12 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (9 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (9 pages) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: sackville house 143/152 fenchurch street london EC3M 6BN (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: sackville house 143/152 fenchurch street london EC3M 6BN (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: the sedgwick centre london E1 8DX (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: the sedgwick centre london E1 8DX (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
15 November 1996 | Company name changed euings (london) LIMITED\certificate issued on 18/11/96 (2 pages) |
15 November 1996 | Company name changed euings (london) LIMITED\certificate issued on 18/11/96 (2 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |
19 October 1995 | Location of register of members (non legible) (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
27 February 1992 | Resolutions
|
27 February 1992 | Resolutions
|
20 May 1983 | Accounts made up to 31 December 1982 (5 pages) |
20 May 1983 | Accounts made up to 31 December 1982 (5 pages) |
16 September 1982 | Accounts made up to 31 December 1981 (5 pages) |
16 September 1982 | Accounts made up to 31 December 1981 (5 pages) |